Advanced company searchLink opens in new window

COLLECTABLES LIMITED

Company number 02805260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 AD01 Registered office address changed from Unit 3 Brookside Business Park Brookside Avenue Littlehampton West Sussex BN16 3LP to Unit E8 Rudford Industrial Estate, Ford Road Ford Arundel West Sussex BN18 0BD on 29 December 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
19 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
23 Mar 2015 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Unit 3 Brookside Business Park Brookside Avenue Littlehampton West Sussex BN16 3LP on 23 March 2015
11 Mar 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 MR04 Satisfaction of charge 2 in full
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Heather Barbara Lavender on 3 April 2013
27 Mar 2013 TM02 Termination of appointment of Keith Lavender as a secretary
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Katie Grevett as a director
12 Oct 2011 CH01 Director's details changed for Katie Victoria Lavender on 5 September 2011
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 10,000
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 TM01 Termination of appointment of Keith Lavender as a director
14 Jun 2011 AP01 Appointment of Katie Victoria Lavender as a director
18 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Keith Lavender on 1 May 2010
18 May 2011 CH03 Secretary's details changed for Keith Lavender on 1 May 2010